Search icon

CLAVE Y SON INC. - Florida Company Profile

Company Details

Entity Name: CLAVE Y SON INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CLAVE Y SON INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 24 Sep 1992 (33 years ago)
Date of dissolution: 15 Sep 2006 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (19 years ago)
Document Number: V67107
FEI/EIN Number 650361334

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: PO BOX 527325, MIAMI, FL, 33152
Mail Address: PO BOX 527325, MIAMI, FL, 33152
ZIP code: 33152
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HERRERIA JOSE C Director 6969 COLLINS AVE #1106, MIAMI BEACH, FL, 33141
HERRERIA JOSE C President 6969 COLLINS AVE #1106, MIAMI BEACH, FL, 33141
HERRERIA JOSE C Agent 6969 COLLINS AVE #1108, MIAMI BEACH, FL, 33141

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
CHANGE OF PRINCIPAL ADDRESS 2005-01-31 PO BOX 527325, MIAMI, FL 33152 -
CHANGE OF MAILING ADDRESS 2005-01-31 PO BOX 527325, MIAMI, FL 33152 -
REGISTERED AGENT NAME CHANGED 2005-01-31 HERRERIA, JOSE C -
REGISTERED AGENT ADDRESS CHANGED 2005-01-31 6969 COLLINS AVE #1108, MIAMI BEACH, FL 33141 -

Documents

Name Date
ANNUAL REPORT 2005-01-31
ANNUAL REPORT 2004-04-30
ANNUAL REPORT 2003-05-01
ANNUAL REPORT 2002-05-13
ANNUAL REPORT 2001-05-18
ANNUAL REPORT 2000-02-05
ANNUAL REPORT 1999-03-10
ANNUAL REPORT 1998-03-19
ANNUAL REPORT 1997-04-11
ANNUAL REPORT 1996-04-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State